D Mart Nanuet LLC
11
Sean H. Lane
08/23/2022
11/14/2022
Yes
v
CLOSED, Subchapter_V, SmBus |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor D Mart Nanuet LLC
185 West Route 59 Nanuet, NY 10954 ROCKLAND-NY Tax ID / EIN: 85-0760057 |
represented by |
Mitchell J. Canter
Mitchell J. Canter, Esq. 100 Airport Executive Park Suite 103 Nanuet, NY 10954 (845) 371-7500 Fax : (845) 352-4464 Email: mitchell@mitchellcanterlaw.com |
Trustee Samuel Dawidowicz
215 East 68th Street Ste 20m New York, NY 10065 917-679-0382 |
represented by |
Samuel Dawidowicz
215 East 68th Street Ste 20m New York, NY 10065 917-679-0382 Email: samueldawidowicz@gmail.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/14/2022 | Case Closed. (Vargas, Ana) (Entered: 11/14/2022) | |
11/09/2022 | 20 | Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc # 19)) . Notice Date 11/09/2022. (Admin.) (Entered: 11/10/2022) |
11/07/2022 | Pending Deadlines Terminated - Case was dismissed. (Vargas, Ana) (Entered: 11/07/2022) | |
11/07/2022 | 19 | Order Discharging Trustee. (Vargas, Ana) (Entered: 11/07/2022) |
11/07/2022 | 18 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Samuel Dawidowicz on behalf of Samuel Dawidowicz. (Dawidowicz, Samuel) (Entered: 11/07/2022) |
10/16/2022 | 17 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 16)) . Notice Date 10/16/2022. (Admin.) (Entered: 10/17/2022) |
10/14/2022 | 16 | Order signed on 10/14/2022 Granting Motion To Dismiss Chapter 11 Case. (Related Doc # 8) (Tavarez, Arturo) (Entered: 10/14/2022) |
09/30/2022 | 15 | Notice of Adjournment of Hearing (reflecting change of time on 10/12/22 to 10:00 am (related document(s)8) filed by Greg M. Zipes on behalf of United States Trustee. with hearing to be held on 10/12/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) (Zipes, Greg) (Entered: 09/30/2022) |
09/30/2022 | 14 | Order Signed On 9/30/2022, (I) Determining That The Automatic Stay Does Not Bar The Holdover Proceeding Pending In State Court Or, In The Alternative, (II) For Relief From The Automatic Stay. (Related Doc # 10) (Ebanks, Liza) (Entered: 09/30/2022) |
09/29/2022 | 13 | Notice of Adjournment of Hearing (related document(s)8) filed by Greg M. Zipes on behalf of United States Trustee. with hearing to be held on 10/12/2022 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Zipes, Greg) (Entered: 09/29/2022) |